PULS8 LTD
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Termination of appointment of Krzysztof Andrzej Szczotka as a director on 2025-05-30 |
18/07/2518 July 2025 New | Registered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 1 Wellheads Avenue Dyce Aberdeen AB21 7PB on 2025-07-18 |
18/07/2518 July 2025 New | Appointment of Daniel Erich Sprich as a director on 2025-05-30 |
18/07/2518 July 2025 New | Appointment of David Moffat Dickson as a director on 2025-05-30 |
18/07/2518 July 2025 New | Appointment of Sunbury Secretaries Limited as a secretary on 2025-05-30 |
18/07/2518 July 2025 New | Termination of appointment of Darren Craig William Meredith as a director on 2025-05-30 |
08/01/258 January 2025 | Notification of Krzysztof Andrzej Szczotka as a person with significant control on 2024-07-31 |
08/01/258 January 2025 | Notification of Darren Meredith as a person with significant control on 2024-07-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-21 with updates |
08/01/258 January 2025 | Registered office address changed from Balmoral Hub Balmoral Business Park Altens Aberdeen Aberdeenshire AB12 3JG Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 2025-01-08 |
08/01/258 January 2025 | Cessation of Paul James Mcmillan as a person with significant control on 2024-07-31 |
08/01/258 January 2025 | Appointment of Mr Krzysztof Andrzej Szczotka as a director on 2024-07-31 |
08/01/258 January 2025 | Appointment of Mr Darren Meredith as a director on 2024-07-31 |
08/01/258 January 2025 | Termination of appointment of Bruce Ian Harrold as a director on 2024-07-31 |
08/01/258 January 2025 | Termination of appointment of Paul James Mcmillan as a director on 2024-07-31 |
08/01/258 January 2025 | Cessation of Bruce Ian Harrold as a person with significant control on 2024-07-31 |
07/05/247 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
17/11/2117 November 2021 | Registered office address changed from Balmoral Hub Balmoral Business Park Altens Aberdeen Aberdeenshire AB12 3JG Scotland to Balmoral Hub Balmoral Business Park Altens Aberdeen Aberdeenshire AB12 3JG on 2021-11-17 |
17/11/2117 November 2021 | Registered office address changed from 2 Barnhill Gardens Portlethen Aberdeen AB12 4WU Scotland to Balmoral Hub Balmoral Business Park Altens Aberdeen Aberdeenshire AB12 3JG on 2021-11-17 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/1924 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company